logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sparkes, Eduard Curtis

    Related profiles found in government register
  • Sparkes, Eduard Curtis
    British accountant born in May 1973

    Registered addresses and corresponding companies
    • icon of address Springfield, Pinfold Lane, Plumley, Knutsford, Cheshire, WA16 9RR

      IIF 1
  • Sparkes, Eduard Curtis
    British corporate financier born in May 1973

    Registered addresses and corresponding companies
    • icon of address Springfield, Pinfold Lane, Plumley, Knutsford, Cheshire, WA16 9RR

      IIF 2
  • Sparkes, Eduard Curtis
    British management born in May 1973

    Registered addresses and corresponding companies
    • icon of address 26 Inglewood, St Margarets Road, Altrincham, Cheshire, WA14 2AP

      IIF 3
  • Sparkes, Eduard Curtis
    British

    Registered addresses and corresponding companies
  • Sparkes, Eduard Curtis
    British corporate financier born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Heath, The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX, England

      IIF 8
  • Sparkes, Eduard
    British corporate financier born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sliding Systems Unit 9, Gledrid Industrial Estate, Chirk, Wrexham, Cheshire, LL145DG, United Kingdom

      IIF 9
    • icon of address C/o Sliding Systems Unit 9, Gledrid Industrial Park, Chirk, Wrexham, LL145DG, United Kingdom

      IIF 10
  • Sparkes, Eduard Curtis
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Mount, Fingerpost Lane, Norley, Frodsham, Cheshire, WA6 8LA

      IIF 11 IIF 12
    • icon of address The Heath Business Park, The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX, United Kingdom

      IIF 13
  • Sparkes, Eduard Curtis
    British corporate financier born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Main Building - Haygarth Park, Blaenau Ffestiniog, Blaenau Ffestiniog, LL41 3PF, Wales

      IIF 14
    • icon of address 25, Salmon Leap, Chester, 31/03/2024, CH4 7JJ, United Kingdom

      IIF 15 IIF 16
    • icon of address 25, Salmon Leap, Chester, CH4 7JJ, United Kingdom

      IIF 17
    • icon of address 25, Salmon Leap, Handbridge, Chester, CH4 7JJ, United Kingdom

      IIF 18
    • icon of address 25 Salmon Leap, Salmon Leap, Chester, CH4 7JJ, England

      IIF 19
    • icon of address Holly Mount, Fingerpost Lane, Norley, Frodsham, Cheshire, WA6 8LA

      IIF 20 IIF 21 IIF 22
    • icon of address Holly Mount, Fingerpost Lane, Norley, Frodsham, Cheshire, WA6 8LA, England

      IIF 25 IIF 26
    • icon of address Holly Mount, Fingerpost Lane, Norley, Frodsham, Cheshire, WA6 8LA, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Bewlay House, 2 Swallow Place, London, W1B 2AE, United Kingdom

      IIF 35
    • icon of address Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 36
    • icon of address Suite 9, Newspaper House, Tannery Lane, Penketh, Warrington, WA5 2UD, United Kingdom

      IIF 37 IIF 38
    • icon of address C/o Sliding Systems Unit 9, Gledrid Industrial Park, Chirk, Wrexham, LL14 5DG, United Kingdom

      IIF 39
    • icon of address Unit 9, Gledrid, Chirk, Wrexham, LL14 5DG, Wales

      IIF 40
    • icon of address Unit 9 Gledrid Industrial Park, Gledrid, Chirk, Wrexham, LL14 5DG, Wales

      IIF 41
  • Sparkes, Eduard Curtis
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-11, Vittoria Street, Birmingham, B1 3ND, United Kingdom

      IIF 42
    • icon of address Holly Mount, Fingerpost Lane, Norley, Frodsham, Cheshire, WA6 8LA

      IIF 43
    • icon of address Holly Mount, Fingerpost Lane, Norley, Frodsham, Cheshire, WA6 8LA, England

      IIF 44
    • icon of address The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

      IIF 45
  • Sparkes, Eduard Curtis
    British financial director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Mount, Fingerpost Lane, Norley, Frodsham, Cheshire, WA6 8LA

      IIF 46
    • icon of address Riverside House Kings Reach Business Park, Yew St, Stockport, SK4 2HD, United Kingdom

      IIF 47
  • Sparkes, Eduard Curtis
    British none born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104a, Park Street, Mayfair, London, W1K 6NG

      IIF 48
    • icon of address 104a, Park Street, Mayfair, London, W1K 6NG, United Kingdom

      IIF 49
  • Mr Eduard Sparkes
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sliding Systems Unit 9, Gledrid Industrial Estate, Chirk, Wrexham, Cheshire, LL145DG, United Kingdom

      IIF 50
    • icon of address C/o Sliding Systems Unit 9, Gledrid Industrial Park, Chirk, Wrexham, LL145DG, United Kingdom

      IIF 51
  • Sparks, Eduard
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Mount, Fingerpost Lane, Norley, Frodsham, WA6 8LA, United Kingdom

      IIF 52
  • Mr Eduard Sparkes
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Mount, Fingerpost Lane, Norley, Cheshire, WA6 8LA, United Kingdom

      IIF 53
    • icon of address C/o Sliding Systems Unit 9, Gledrid Industrial Park, Chirk, Wrexham, LL145DG, United Kingdom

      IIF 54
  • Mr Eduard Curtis Sparkes
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Main Building - Haygarth Park, Blaenau Ffestiniog, Blaenau Ffestiniog, LL41 3PF, Wales

      IIF 55
    • icon of address 25 Salmon Leap, Salmon Leap, Chester, CH4 7JJ, England

      IIF 56
    • icon of address Unit 9, Unit 9, Gledrid Industrial Estate, Chirk, Wrexham, United Kingdom

      IIF 57
    • icon of address Holly Mount, Fingerpost Lane, Norley, Frodsham, Cheshire, WA6 8LA

      IIF 58
    • icon of address Holly Mount, Fingerpost Lane, Norley, Frodsham, WA6 8LA, England

      IIF 59
    • icon of address Bewlay House, 2 Swallow Place, London, W1B 2AE, United Kingdom

      IIF 60
    • icon of address The Heath Business Park, The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX, United Kingdom

      IIF 61
    • icon of address Suite 9, Newspaper House, Tannery Lane, Warrington, WA5 2UD, United Kingdom

      IIF 62
    • icon of address Unit 9, Gledrid, Chirk, Wrexham, LL14 5DG, Wales

      IIF 63
    • icon of address Unit 9, Gledrid Industrial Park, Chirk, Wrexham, LL14 5DG

      IIF 64 IIF 65
child relation
Offspring entities and appointments
Active 27
  • 1
    THE READY GROUP OF COMPANIES LTD - 2012-06-13
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -567,479 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Litchfield House, 34 Litchfield Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-13 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Unit 9 Gledrid, Chirk, Wrexham, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 9-11 Vittoria Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 42 - Director → ME
  • 5
    icon of address Bewlay House, 2 Swallow Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Holly Mount Fingerpost Lane, Norley, Frodsham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 26 - Director → ME
  • 7
    icon of address Metcalfe, Main Building - Haygarth Park, Blaenau Ffestiniog, Blaenau Ffestiniog
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address Unit 9 Gledrid Industrial Park Gledrid, Chirk, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -19,287 GBP2024-10-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 41 - Director → ME
  • 9
    icon of address C/o Sliding Systems Unit 9 Gledrid Industrial Park, Chirk, Wrexham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 10
    icon of address 25 Salmon Leap Salmon Leap, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2006-03-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 10 Greycoat Place, Westminster, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 31 - Director → ME
  • 12
    C.B.METCALF FOOD MACHINERY LIMITED - 1991-06-05
    icon of address Haygarth Park, Blaenau Ffestiniog, Gwynedd
    Active Corporate (3 parents)
    Equity (Company account)
    1,383,579 GBP2024-12-31
    Officer
    icon of calendar 2008-06-13 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 36 - Director → ME
  • 14
    icon of address Metcalfe, Main Building - Haygarth Park, Blaenau Ffestiniog, Blaenau Ffestiniog, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Global Supply & Fabrications Group, Unit 9 Gledrid Industrial Park, Chirk, Wrexham
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2012-10-23 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    124,102 GBP2024-12-31
    Officer
    icon of calendar 2012-04-26 ~ now
    IIF 47 - Director → ME
  • 17
    SCARLET PRIVATE EQUITY LIMITED - 2018-04-16
    icon of address Unit 9 Unit 9, Gledrid Industrial Estate, Chirk, Wrexham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2009-08-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address C/o Sliding Systems Unit 9 Gledrid Industrial Estate, Chirk, Wrexham, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Holly Mount Fingerpost Lane, Norley, Frodsham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 29 - Director → ME
  • 20
    icon of address C/o Gsf, Unit 9 Gledrid Industrial Park, Chirk, Wrexham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-24 ~ dissolved
    IIF 32 - Director → ME
  • 21
    icon of address Holly Mount Fingerpost Lane, Norley, Frodsham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 27 - Director → ME
  • 22
    icon of address Unit 9 Gledrid, Chirk, Wrexham, Wales
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    267,130 GBP2024-02-29
    Officer
    icon of calendar 2012-09-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Global Supply & Fabrications Group, Unit 9 Gledrid Industrial Park, Chirk, Wrexham
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2012-10-23 ~ now
    IIF 17 - Director → ME
  • 24
    icon of address Holly Mount Fingerpost Lane, Norley, Frodsham, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    BCS PARTNERS LIMITED - 2017-01-18
    icon of address Holly Mount Fingerpost Lane, Norley, Frodsham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Room B230, The Heath Business Park, The Heath Business & Technical Park, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Suite 9, Newspaper House Tannery Lane, Penketh, Warrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 62 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    THE READY GROUP OF COMPANIES LTD - 2012-06-13
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -567,479 GBP2019-01-31
    Officer
    icon of calendar 2010-12-23 ~ 2013-08-09
    IIF 44 - Director → ME
  • 2
    icon of address Aldermary House 3rd Floor, 15 Queen Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ 2011-06-22
    IIF 52 - Director → ME
    icon of calendar 2011-06-22 ~ 2012-11-21
    IIF 49 - Director → ME
  • 3
    icon of address 12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -240,615 GBP2018-11-30
    Officer
    icon of calendar 2009-06-10 ~ 2014-02-24
    IIF 24 - Director → ME
  • 4
    icon of address J & R Business Services Ltd, 2nd Floor Connies House Rhymney River Bridge Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2012-02-01
    IIF 46 - Director → ME
  • 5
    ENCAPSOL LIMITED - 2011-02-02
    icon of address Wayne Holtshausen, 40b Gloucester Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-25 ~ 2011-04-07
    IIF 33 - Director → ME
  • 6
    icon of address 11a Turnham Green Terrace, London, England
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2009-11-12 ~ 2012-11-05
    IIF 25 - Director → ME
  • 7
    CLIMATE HUMAN CAPITAL PLC - 2011-04-28
    METROCAPITAL TECH PLC - 2010-01-19
    icon of address Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-28 ~ 2011-11-28
    IIF 48 - Director → ME
    icon of calendar 2010-09-28 ~ 2012-11-22
    IIF 45 - Director → ME
  • 8
    icon of address Unit 2 Llanhilleth Industrial Estate, Llanhilleth, Abertillery, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2007-10-29 ~ 2011-11-01
    IIF 22 - Director → ME
    icon of calendar 2007-10-29 ~ 2011-11-01
    IIF 5 - Secretary → ME
  • 9
    icon of address Ian Wells, 3 Manor Chase, Taverham, Norwich
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2006-03-10 ~ 2013-08-11
    IIF 21 - Director → ME
    icon of calendar 2006-03-10 ~ 2011-11-05
    IIF 6 - Secretary → ME
  • 10
    icon of address C/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-19 ~ 2009-10-15
    IIF 43 - Director → ME
    icon of calendar 2006-01-19 ~ 2009-10-15
    IIF 4 - Secretary → ME
  • 11
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    23,608 GBP2024-12-31
    Officer
    icon of calendar 1997-11-04 ~ 1999-04-07
    IIF 3 - Director → ME
  • 12
    UK BIRTH CENTRES LIMITED - 2021-03-13
    icon of address The Heath, The Heath Business & Technical Park, Runcorn, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,444,613 GBP2023-12-31
    Officer
    icon of calendar 2013-04-01 ~ 2024-09-29
    IIF 8 - Director → ME
  • 13
    icon of address Global Supply & Fabrications Group, Unit 9 Gledrid Industrial Park, Chirk, Wrexham
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-05
    IIF 65 - Ownership of shares – 75% or more OE
  • 14
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, England
    Active Corporate (11 parents)
    Equity (Company account)
    2,646,511 GBP2024-12-31
    Officer
    icon of calendar 2005-01-13 ~ 2005-11-03
    IIF 1 - Director → ME
  • 15
    WEB CENTRE LIMITED - 2003-07-29
    icon of address The Coda Centre 189 Munster Road, Fulham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-19 ~ 2008-04-30
    IIF 2 - Director → ME
  • 16
    icon of address Unit 7 Beech Avenue Business Park Beech Avenue, Taverham, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,865,530 GBP2021-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2019-05-29
    IIF 37 - Director → ME
  • 17
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    885,883 GBP2024-08-31
    Officer
    icon of calendar 2009-07-24 ~ 2013-11-18
    IIF 12 - Director → ME
  • 18
    icon of address Global Supply & Fabrications Group, Unit 9 Gledrid Industrial Park, Chirk, Wrexham
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-05
    IIF 64 - Ownership of shares – 75% or more OE
  • 19
    LORDLAND EUROPE LIMITED - 2016-02-12
    icon of address 11a Turnham Green Terrace, London, England
    Dissolved Corporate
    Equity (Company account)
    -166,902 GBP2021-05-31
    Officer
    icon of calendar 2007-05-21 ~ 2017-02-05
    IIF 23 - Director → ME
    icon of calendar 2007-05-21 ~ 2009-08-05
    IIF 7 - Secretary → ME
  • 20
    FLEETNESS 484 LIMITED - 2006-08-08
    icon of address The Old Chequers, 3 High Street, Wappenham, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-20 ~ 2008-09-18
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.